Company NameNFMF Limited
Company StatusDissolved
Company Number04756327
CategoryPrivate Limited Company
Incorporation Date7 May 2003(21 years ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Peter James Coyle
NationalityBritish
StatusClosed
Appointed15 March 2004(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 24 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHootings Old Farm Lane
London Road East
Amersham
Buckinghamshire
HP7 9DH
Director NameCarlie Ludlow
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(2 years after company formation)
Appointment Duration2 years, 2 months (closed 24 July 2007)
RoleHousewife
Correspondence Address4 Brindles
Emerson Park
Hornchurch
Essex
RM11 2RU
Director NameShane Ian Murphy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(2 years after company formation)
Appointment Duration2 years, 2 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address4 Brindles
Emerson Park
Hornchurch
Essex
RM11 2RU
Secretary NameShane Ian Murphy
NationalityBritish
StatusClosed
Appointed23 May 2005(2 years after company formation)
Appointment Duration2 years, 2 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address4 Brindles
Emerson Park
Hornchurch
Essex
RM11 2RU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Peter James Coyle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHootings Old Farm Lane
London Road East
Amersham
Buckinghamshire
HP7 9DH
Director NameMr David Norman Sheahan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(10 months, 1 week after company formation)
Appointment Duration6 months (resigned 15 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Pulpit Close
Chesham
Bucks
HP5 2RZ
Director NameMr Richard Stanton Mason
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 May 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Barn
Hartsop Patterdale
Penrith
Cumbria
CA11 0HZ
Director NameMrs Martyne Coyle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 23 May 2005)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Hootings
Old Farm Lane
Amersham
Buckinghamshire
HP7 9DH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address4 Brindles Emerson Park
Hornchurch
Essex
RM11 2RU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Return made up to 07/05/05; full list of members (7 pages)
22 August 2005Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: hootings old farm lane london road east amersham buckinghamshire HP7 9DH (1 page)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 November 2004Particulars of mortgage/charge (3 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
1 June 2004Return made up to 07/05/04; full list of members (7 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 March 2004Secretary resigned (1 page)
7 May 2003Incorporation (16 pages)